MIGHTY MEN OF VALOUR
CROYDON

Hellopages » Greater London » Croydon » CR0 2XX

Company number 05515628
Status Active
Incorporation Date 21 July 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1417, CORNERSTONE HOUSE, 14 WILLIS ROAD, CROYDON, CR0 2XX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Janet Watson-White as a director on 30 December 2016; Termination of appointment of Veronica Fiona Williams as a director on 27 December 2016; Termination of appointment of Bayhano Lubolo Morris Riley as a director on 10 October 2016. The most likely internet sites of MIGHTY MEN OF VALOUR are www.mightymenof.co.uk, and www.mighty-men-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Mighty Men of Valour is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05515628. Mighty Men of Valour has been working since 21 July 2005. The present status of the company is Active. The registered address of Mighty Men of Valour is 1417 Cornerstone House 14 Willis Road Croydon Cr0 2xx. . BENJAMIN, Maxine is a Director of the company. CLARKE, Frederick Decourcey is a Director of the company. TOWNSEND, Lee is a Director of the company. Secretary LARTEY, Lillian Abedi has been resigned. Secretary NZELU, Ijeoma has been resigned. Director BOND, Desmond has been resigned. Director ENGLISH, Loxley Anthony Kelly has been resigned. Director FANAWOPO, David Adedayo has been resigned. Director GAISIE, Gwendoline Grace has been resigned. Director NGONGOU, Raymond has been resigned. Director OSBOURNE, Andrew has been resigned. Director RILEY, Bayhano Lubolo Morris has been resigned. Director WATSON-WHITE, Janet has been resigned. Director WILLIAMS, Veronica Fiona has been resigned. Director ZULU, Patrick has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BENJAMIN, Maxine
Appointed Date: 08 April 2014
54 years old

Director
CLARKE, Frederick Decourcey
Appointed Date: 31 May 2011
63 years old

Director
TOWNSEND, Lee
Appointed Date: 29 December 2014
48 years old

Resigned Directors

Secretary
LARTEY, Lillian Abedi
Resigned: 11 June 2007
Appointed Date: 21 July 2005

Secretary
NZELU, Ijeoma
Resigned: 23 February 2008
Appointed Date: 11 June 2007

Director
BOND, Desmond
Resigned: 18 October 2011
Appointed Date: 24 September 2008
56 years old

Director
ENGLISH, Loxley Anthony Kelly
Resigned: 25 July 2009
Appointed Date: 24 September 2008
71 years old

Director
FANAWOPO, David Adedayo
Resigned: 28 September 2011
Appointed Date: 21 July 2005
49 years old

Director
GAISIE, Gwendoline Grace
Resigned: 01 April 2010
Appointed Date: 11 June 2007
71 years old

Director
NGONGOU, Raymond
Resigned: 24 February 2014
Appointed Date: 29 July 2008
51 years old

Director
OSBOURNE, Andrew
Resigned: 23 March 2015
Appointed Date: 03 January 2011
47 years old

Director
RILEY, Bayhano Lubolo Morris
Resigned: 10 October 2016
Appointed Date: 29 December 2014
39 years old

Director
WATSON-WHITE, Janet
Resigned: 30 December 2016
Appointed Date: 29 December 2014
59 years old

Director
WILLIAMS, Veronica Fiona
Resigned: 27 December 2016
Appointed Date: 24 February 2014
55 years old

Director
ZULU, Patrick
Resigned: 11 June 2007
Appointed Date: 21 July 2005
52 years old

Persons With Significant Control

Mr Frederick Clarke
Notified on: 27 July 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

MIGHTY MEN OF VALOUR Events

30 Dec 2016
Termination of appointment of Janet Watson-White as a director on 30 December 2016
27 Dec 2016
Termination of appointment of Veronica Fiona Williams as a director on 27 December 2016
19 Oct 2016
Termination of appointment of Bayhano Lubolo Morris Riley as a director on 10 October 2016
04 Oct 2016
Register inspection address has been changed from C/O Croydon Resource Centre 82 London Road Croydon Surrey CR0 2TB England to Cornerstone House 14 Willis Road Croydon CR0 2XX
27 Jul 2016
Confirmation statement made on 21 July 2016 with updates
...
... and 49 more events
27 Jul 2007
Director resigned
31 May 2007
Total exemption small company accounts made up to 31 July 2006
24 Aug 2006
Annual return made up to 21/07/06
  • 363(288) ‐ Director's particulars changed

28 Jul 2006
Director's particulars changed
21 Jul 2005
Incorporation